Pirani Investments Ltd was registered on 07 July 2004 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The company has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIRANI, Cyrus | 10 February 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 13 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2019 | |
CS01 - N/A | 11 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AA - Annual Accounts | 22 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 22 August 2018 | |
CS01 - N/A | 21 August 2018 | |
DISS16(SOAS) - N/A | 10 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
MR04 - N/A | 10 October 2017 | |
MR04 - N/A | 10 October 2017 | |
MR04 - N/A | 10 October 2017 | |
MR04 - N/A | 10 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
CS01 - N/A | 11 September 2017 | |
DISS16(SOAS) - N/A | 12 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2017 | |
CS01 - N/A | 14 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA - Annual Accounts | 29 April 2016 | |
MR01 - N/A | 02 March 2016 | |
MR01 - N/A | 24 December 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2011 | |
CH01 - Change of particulars for director | 19 September 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
SH01 - Return of Allotment of shares | 09 November 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 27 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
287 - Change in situation or address of Registered Office | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
NEWINC - New incorporation documents | 07 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2016 | Fully Satisfied |
N/A |
A registered charge | 07 December 2015 | Fully Satisfied |
N/A |
Legal charge | 01 October 2004 | Fully Satisfied |
N/A |
Legal charge | 18 August 2004 | Fully Satisfied |
N/A |
Debenture | 09 August 2004 | Fully Satisfied |
N/A |